Company NameRed Tick Business Services Limited
DirectorKelvin Lea Davies
Company StatusActive
Company Number05333301
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Previous NameIsleth Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kelvin Lea Davies
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Hilda Avenue
Bury
Lancashire
BL8 3JE
Secretary NameMr Kelvin Lea Davies
StatusCurrent
Appointed01 December 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address4 Hilda Avenue
Tottington
Bury
Lancashire
BL8 3JE
Secretary NameElizabeth Jane Davies
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleMedical Secretary
Correspondence Address4 Hilda Avenue
Tottington
Bury
Lancashire
BL8 3JE
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressSuite 12 Newtons Of Bury
151 The Rock
Bury
BL9 0ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kelvin Lea Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£49

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

10 March 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Registered office address changed from Hurstwood House Station Court New Hall Hey Road Rawtenstall Lancashire BB4 6AJ to C/O Red Tick Chartered Certified Accountants Room 3, the Flat Woodhill Street Bury Lancashire BL8 1AT on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Hurstwood House Station Court New Hall Hey Road Rawtenstall Lancashire BB4 6AJ to C/O Red Tick Chartered Certified Accountants Room 3, the Flat Woodhill Street Bury Lancashire BL8 1AT on 10 December 2015 (1 page)
29 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
17 December 2014Termination of appointment of Elizabeth Jane Davies as a secretary on 1 December 2014 (1 page)
17 December 2014Appointment of Mr Kelvin Lea Davies as a secretary on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of Elizabeth Jane Davies as a secretary on 1 December 2014 (1 page)
17 December 2014Appointment of Mr Kelvin Lea Davies as a secretary on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of Elizabeth Jane Davies as a secretary on 1 December 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Appointment of Mr Kelvin Lea Davies as a secretary on 1 December 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
19 April 2013Registered office address changed from Puma House 3 Lower Woodhill Road Bury BL8 1AA United Kingdom on 19 April 2013 (1 page)
19 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
19 April 2013Registered office address changed from Puma House 3 Lower Woodhill Road Bury BL8 1AA United Kingdom on 19 April 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
9 March 2012Registered office address changed from Unit M James Nasmyth Way Eccles Manchester M30 0SF on 9 March 2012 (1 page)
9 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
9 March 2012Registered office address changed from Unit M James Nasmyth Way Eccles Manchester M30 0SF on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Unit M James Nasmyth Way Eccles Manchester M30 0SF on 9 March 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Company name changed isleth business services LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed isleth business services LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
11 February 2011Registered office address changed from 4 Hilda Avenue Tottington Bury BL8 3JE on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 4 Hilda Avenue Tottington Bury BL8 3JE on 11 February 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Kelvin Lea Davies on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Kelvin Lea Davies on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Kelvin Lea Davies on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 April 2009Return made up to 14/01/09; full list of members (3 pages)
13 April 2009Return made up to 14/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Return made up to 14/01/08; full list of members (3 pages)
18 April 2008Return made up to 14/01/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Return made up to 14/01/07; full list of members (6 pages)
13 June 2007Return made up to 14/01/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
18 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 February 2006Return made up to 14/01/06; full list of members (6 pages)
21 February 2006Return made up to 14/01/06; full list of members (6 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
14 January 2005Incorporation (15 pages)
14 January 2005Incorporation (15 pages)